Search icon

ACTION PAYROLL SERVICE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACTION PAYROLL SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2001
Business ALEI: 0695273
Annual report due: 01 Nov 2025
Business address: 515 WATERTOWN AVE WATERBURY, WATERBURY, CT, 06722, United States
Mailing address: PO BOX 2307 515 WATERTOWN AVE, WATERBURY, CT, United States, 06722
ZIP code: 06722
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: actionpayrollservices@gmail.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID J. MAUNSELL Officer 11 SMITH FARM RD., DURHAM, ME, 04222, United States 11 SMITH FARM RD., DURHAM, ME, 04222, United States
ELEANORE A. MAUNSELL Officer 515 WATERTOWN AVE., WATERBURY, CT, 06708, United States 261 FOREST RIDGE RD., WATERBURY, CT, 06708, United States
MICHAEL J. MAUNSELL Officer 515 WATERTOWN AVE., WATERBURY, CT, 06708, United States 261 FOREST RIDGE RD., WATERBURY, CT, 06708, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL MAUNSELL Agent 580 WATERTOWN AVE., WATERBURY, CT, 06708, United States P.O. Box 2307, Waterbury, CT, 06722, United States +1 203-597-8321 Mjmaunsell@aol.com 261 FOREST RIDGE ROAD, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144187 2024-11-25 - Annual Report Annual Report -
BF-0012474779 2024-08-05 - Annual Report Annual Report -
BF-0010865581 2022-12-01 - Annual Report Annual Report -
BF-0009397850 2022-08-03 - Annual Report Annual Report 2017
BF-0010048021 2022-08-03 - Annual Report Annual Report -
BF-0009397845 2022-08-03 - Annual Report Annual Report 2018
BF-0009397846 2022-08-03 - Annual Report Annual Report 2019
BF-0009397836 2022-08-03 - Annual Report Annual Report 2020
BF-0009397851 2022-08-02 - Annual Report Annual Report 2016
BF-0009397835 2022-08-02 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631777101 2020-04-10 0156 PPP 580 Watertown Ave, WATERBURY, CT, 06722
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29647
Servicing Lender Name First National Bank
Servicing Lender Address 223 Main St, DAMARISCOTTA, ME, 04543-4651
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERBURY, NEW HAVEN, CT, 06722-1791
Project Congressional District CT-05
Number of Employees 4
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29647
Originating Lender Name First National Bank
Originating Lender Address DAMARISCOTTA, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57079.53
Forgiveness Paid Date 2021-02-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information